About

Registered Number: 03511551
Date of Incorporation: 17/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (7 years and 1 month ago)
Registered Address: 100-102, St. James Road, Northampton, NN5 5LF

 

Construction Management Services (UK) Ltd was registered on 17 February 1998 and are based in Northampton, it's status at Companies House is "Dissolved". The current directors of Construction Management Services (UK) Ltd are listed as Drewery, Miriam, Dennett, Kevin Paul, Drewery, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNETT, Kevin Paul 27 July 2006 04 July 2008 1
DREWERY, James 17 February 1998 28 February 1999 1
Secretary Name Appointed Resigned Total Appointments
DREWERY, Miriam 17 February 1998 28 February 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2016
4.68 - Liquidator's statement of receipts and payments 07 November 2014
4.68 - Liquidator's statement of receipts and payments 20 December 2013
F10.2 - N/A 25 January 2013
F10.2 - N/A 25 January 2013
4.38 - Certificate of removal of Voluntary Liquidator 20 November 2012
4.48 - Notice of constitution of liquidation committee 16 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2012
4.48 - Notice of constitution of liquidation committee 06 November 2012
4.48 - Notice of constitution of liquidation committee 06 November 2012
RESOLUTIONS - N/A 24 October 2012
RESOLUTIONS - N/A 24 October 2012
4.20 - N/A 24 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 11 March 2011
AUD - Auditor's letter of resignation 08 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 03 January 2007
RESOLUTIONS - N/A 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 02 December 2002
395 - Particulars of a mortgage or charge 26 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 27 December 2001
RESOLUTIONS - N/A 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
287 - Change in situation or address of Registered Office 14 August 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 24 February 2000
RESOLUTIONS - N/A 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
287 - Change in situation or address of Registered Office 04 October 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 10 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
CERTNM - Change of name certificate 12 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
287 - Change in situation or address of Registered Office 25 February 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.